Enfield
EN1 1TG
Director Name | Mr Sebastiano Bavetta |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | Units 3/4 Northgate Business Centre Crown Road Enfield EN1 1TG |
Secretary Name | Mr Julian Bavetta |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3/4 Northgate Business Centre Crown Road Enfield EN1 1TG |
Director Name | Mr Adrian Bavetta |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Importer And Distributor |
Country of Residence | England |
Correspondence Address | Fortuna Healthcare Units 3/4 Northgate Business Ce Crown Road Enfield Middlesex EN1 1TG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | easiliving.com |
---|---|
Email address | [email protected] |
Telephone | 020 88057805 |
Telephone region | London |
Registered Address | Units 3/4 Northgate Business Centre Crown Road Enfield EN1 1TG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
52.5k at £1 | Julian Bavetta 35.00% Ordinary |
---|---|
52.5k at £1 | Sebastiano Bavetta 35.00% Ordinary |
45k at £1 | Adrian Bavetta 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646,714 |
Cash | £12,505 |
Current Liabilities | £907,972 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 29 February |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
23 March 2007 | Delivered on: 4 April 2007 Persons entitled: Yoplait Dairy Crest Limited Classification: Rent deposit deed Secured details: £65,000 due or to become due from the company to. Particulars: The said sum of £65,000 used to secure the liabilities of intramed limited under the terms of the lease. See the mortgage charge document for full details. Outstanding |
---|---|
5 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 21 queensway,queensway business centre enfield EN3 4QU. Outstanding |
23 August 2002 | Delivered on: 3 September 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 1996 | Delivered on: 11 January 1996 Satisfied on: 26 February 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
8 March 2021 | Audited abridged accounts made up to 29 February 2020 (8 pages) |
---|---|
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Cessation of Adrian Bavetta as a person with significant control on 14 July 2020 (1 page) |
6 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
11 October 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
21 June 2019 | Resolutions
|
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a small company made up to 28 February 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 October 2017 | Audited abridged accounts made up to 28 February 2017 (7 pages) |
4 October 2017 | Audited abridged accounts made up to 28 February 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
9 November 2016 | Accounts for a small company made up to 28 February 2016 (7 pages) |
9 November 2016 | Accounts for a small company made up to 28 February 2016 (7 pages) |
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
16 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
26 March 2015 | Secretary's details changed for Mr Julian Bavetta on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Julian Bavetta on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Adrian Bavetta on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Adrian Bavetta on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Julian Bavetta on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Sebastiano Bavetta on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Sebastiano Bavetta on 26 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Secretary's details changed for Mr Julian Bavetta on 26 March 2015 (1 page) |
11 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
11 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
14 March 2014 | Registered office address changed from Fortuna Healthcare Units 3-4, Northgate Business Centre Crown Road Enfield Middx EN1 1TG England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Fortuna Healthcare Units 3-4, Northgate Business Centre Crown Road Enfield Middx EN1 1TG England on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
6 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
31 May 2013 | Registered office address changed from Fortuna Healthcare Units 3-4, Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG England on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Fortuna Healthcare Units 3-4, Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG England on 31 May 2013 (1 page) |
31 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
30 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
6 March 2012 | Registered office address changed from Fortuna Healthcare Units 3-4 Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Registered office address changed from Fortuna Healthcare Units 3-4 Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Registered office address changed from Fortuna Healthcare Units 3-4 Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG on 6 March 2012 (1 page) |
6 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
6 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
25 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
8 April 2010 | Director's details changed for Julian Bavetta on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sebastiano Bavetta on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Julian Bavetta on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Sebastiano Bavetta on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sebastiano Bavetta on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Julian Bavetta on 8 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 April 2009 | Director's change of particulars / sebastiano bavetta / 22/02/2009 (1 page) |
24 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / sebastiano bavetta / 22/02/2009 (1 page) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 March 2008 | Director's change of particulars / sebastiano bavetta / 18/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / sebastiano bavetta / 18/03/2008 (1 page) |
25 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
3 November 2007 | Registered office changed on 03/11/07 from: fortuna house queensway business centre 21 queensway enfield london EN3 4SU (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: fortuna house queensway business centre 21 queensway enfield london EN3 4SU (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members
|
28 February 2006 | Return made up to 22/02/06; full list of members
|
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
6 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
6 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: unit a 21 queensway enfield middlesex EN3 4QU (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: unit a 21 queensway enfield middlesex EN3 4QU (1 page) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 September 2002 | Particulars of mortgage/charge (4 pages) |
3 September 2002 | Particulars of mortgage/charge (4 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members
|
28 February 2002 | Return made up to 22/02/02; full list of members
|
4 December 2001 | £ nc 18000/200000 28/02/01 (1 page) |
4 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
4 December 2001 | £ nc 18000/200000 28/02/01 (1 page) |
4 December 2001 | Ad 28/02/01--------- £ si 149997@1=149997 £ ic 3/150000 (3 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Ad 28/02/01--------- £ si 149997@1=149997 £ ic 3/150000 (3 pages) |
28 March 2001 | Return made up to 22/02/01; full list of members
|
28 March 2001 | Return made up to 22/02/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
26 February 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
30 March 2000 | Return made up to 22/02/00; full list of members
|
30 March 2000 | Return made up to 22/02/00; full list of members
|
13 July 1999 | Amended accounts made up to 28 February 1999 (6 pages) |
13 July 1999 | Amended accounts made up to 28 February 1999 (6 pages) |
2 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
2 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Return made up to 22/02/99; no change of members
|
11 March 1999 | Return made up to 22/02/99; no change of members
|
24 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
4 January 1998 | Registered office changed on 04/01/98 from: 17 rowantree road enfield middlesex EN2 8QA (1 page) |
4 January 1998 | Registered office changed on 04/01/98 from: 17 rowantree road enfield middlesex EN2 8QA (1 page) |
26 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1997 | Ad 24/02/96--------- £ si 1@1 (2 pages) |
8 May 1997 | Ad 24/02/96--------- £ si 1@1 (2 pages) |
6 May 1997 | Return made up to 22/02/97; full list of members
|
6 May 1997 | Return made up to 22/02/97; full list of members
|
27 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
18 April 1996 | Return made up to 22/02/96; full list of members
|
18 April 1996 | Return made up to 22/02/96; full list of members
|
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1995 | Location of register of members (1 page) |
3 May 1995 | Location of register of members (1 page) |
14 March 1995 | New secretary appointed;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | New secretary appointed;new director appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
22 February 1995 | Incorporation (16 pages) |
22 February 1995 | Incorporation (16 pages) |